AA |
Full accounts for the period ending 30th April 2023
filed on: 23rd, January 2024
| accounts
|
Free Download
(32 pages)
|
AP01 |
New director was appointed on 1st April 2023
filed on: 11th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th April 2022
filed on: 1st, February 2023
| accounts
|
Free Download
(36 pages)
|
TM01 |
Director's appointment terminated on 3rd May 2022
filed on: 4th, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th April 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(41 pages)
|
CH01 |
On 2nd March 2022 director's details were changed
filed on: 2nd, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2nd March 2022 director's details were changed
filed on: 2nd, March 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Embercombe Lodge Filleigh Barnstaple EX32 0TQ England on 21st January 2022 to 7 Tip Hill Ottery St. Mary EX11 1BE
filed on: 21st, January 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th November 2021
filed on: 17th, November 2021
| officers
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 13th, October 2021
| incorporation
|
Free Download
(29 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 13th, October 2021
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 13th, October 2021
| resolution
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th April 2020
filed on: 6th, April 2021
| accounts
|
Free Download
(33 pages)
|
CH01 |
On 5th February 2021 director's details were changed
filed on: 5th, February 2021
| officers
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 18th, January 2021
| incorporation
|
Free Download
(29 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 18th, January 2021
| resolution
|
Free Download
(3 pages)
|
SH03 |
Purchase of own shares
filed on: 9th, December 2020
| capital
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 24th November 2020
filed on: 4th, December 2020
| capital
|
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 26/10/20
filed on: 4th, November 2020
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 4th, November 2020
| resolution
|
Free Download
(10 pages)
|
SH19 |
Statement of Capital on 4th November 2020: 143493.00 GBP
filed on: 4th, November 2020
| capital
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 4th, November 2020
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 31st October 2020
filed on: 3rd, November 2020
| officers
|
Free Download
(1 page)
|
SH06 |
Cancellation of shares. Statement of Capital on 20th October 2020: 6833.00 GBP
filed on: 2nd, November 2020
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of shares purchase
filed on: 30th, October 2020
| resolution
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 20th October 2020: 143493.00 GBP
filed on: 29th, October 2020
| capital
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Postlake Clyst St. Mary Exeter EX5 1AP United Kingdom on 5th October 2020 to Embercombe Lodge Filleigh Barnstaple EX32 0TQ
filed on: 5th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(14 pages)
|
SH03 |
Purchase of own shares
filed on: 26th, September 2019
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 16th August 2019: 8500.00 GBP
filed on: 4th, September 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of shares purchase
filed on: 4th, September 2019
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 16th August 2019
filed on: 16th, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 12th, November 2018
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director was appointed on 27th October 2017
filed on: 13th, November 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 27th October 2017: 10000.00 GBP
filed on: 9th, November 2017
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 7th, November 2017
| accounts
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 16th August 2017: 8500.00 GBP
filed on: 15th, September 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of shares purchase
filed on: 15th, June 2017
| resolution
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 15th, June 2017
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 10th May 2017: 8001.00 GBP
filed on: 15th, June 2017
| capital
|
Free Download
(4 pages)
|
CH01 |
On 15th May 2017 director's details were changed
filed on: 18th, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th May 2017 director's details were changed
filed on: 18th, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th May 2017 director's details were changed
filed on: 18th, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th December 2016
filed on: 4th, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 1st, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th February 2016
filed on: 10th, February 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 10th February 2016: 10000.00 GBP
capital
|
|
SH01 |
Statement of Capital on 17th September 2015: 10000.00 GBP
filed on: 7th, October 2015
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 17th September 2015
filed on: 5th, October 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 17th April 2015: 8100.00 GBP
filed on: 28th, April 2015
| capital
|
Free Download
|
AP01 |
New director was appointed on 17th April 2015
filed on: 28th, April 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 17th April 2015
filed on: 28th, April 2015
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 27th, April 2015
| resolution
|
Free Download
|
AA01 |
Current accounting period extended from 28th February 2016 to 30th April 2016
filed on: 22nd, April 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th April 2015
filed on: 17th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th April 2015
filed on: 17th, April 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed newstone LIMITEDcertificate issued on 09/03/15
filed on: 9th, March 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
TM01 |
Director's appointment terminated on 17th February 2015
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 17th February 2015 to Postlake Clyst St. Mary Exeter EX5 1AP
filed on: 17th, February 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th February 2015
filed on: 17th, February 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 10th, February 2015
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Statement of Capital on 10th February 2015: 1.00 GBP
capital
|
|